Search icon

AMERICAN FARM MORTGAGE COMPANY, INC.

Company Details

Name: AMERICAN FARM MORTGAGE COMPANY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1999 (26 years ago)
Authority Date: 12 Apr 1999 (26 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0472416
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 8901 GREENWAY COMMONS PLACE, SUITE 200, LOUISVILLE, KY 40220
Place of Formation: TENNESSEE

President

Name Role
BRIAN BANET President

Secretary

Name Role
BEN TROESTER Secretary

Director

Name Role
Donald Poore Director
Dr. Carey Harbison Director
Dr. Larry Jones Director
Rick J. Williams Director
Martin B. Rowe Director
Kevin D. Beckemeyer Director
Jessica Hall Director
Martine Jackson Director
Kevin Bragee Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Assumed Names

Name Status Expiration Date
AMERICAN FARM MORTGAGE & FINANCIAL SERVICES Active 2029-06-03

Filings

Name File Date
Annual Report 2024-06-19
Assumed Name renewal 2024-06-03
Annual Report 2023-05-22
Annual Report 2022-06-22
Annual Report 2021-06-16
Annual Report 2020-06-22
Annual Report 2019-06-21
Name Renewal 2019-03-11
Annual Report 2018-06-14
Annual Report 2017-06-14

Sources: Kentucky Secretary of State